MRR ENERGY SERVICES LIMITED

Leonard Curtis House 1a Elms St Bury New Rod Leonard Curtis House 1a Elms St Bury New Rod, Manchester, M45 7TA
StatusLIQUIDATION
Company No.08285411
CategoryPrivate Limited Company
Incorporated08 Nov 2012
Age11 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

MRR ENERGY SERVICES LIMITED is an liquidation private limited company with number 08285411. It was incorporated 11 years, 6 months, 14 days ago, on 08 November 2012. The company address is Leonard Curtis House 1a Elms St Bury New Rod Leonard Curtis House 1a Elms St Bury New Rod, Manchester, M45 7TA.



Company Fillings

Change registered office address company with date old address new address

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-21

Old address: 54-56 Ormskirk Street St. Helens WA10 2TF England

New address: Leonard Curtis House 1a Elms St Bury New Rod Whitefield Manchester M45 7TA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Aug 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082854110002

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Apr 2022

Action Date: 29 Apr 2021

Category: Accounts

Type: AA01

New date: 2021-04-29

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2020

Action Date: 03 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082854110002

Charge creation date: 2020-04-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082854110001

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Resolution

Date: 08 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Michelle Janet Wright

Change date: 2018-06-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Wright

Change date: 2018-06-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-29

Psc name: Mrs Michelle Janet Wright

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-27

New address: 54-56 Ormskirk Street St. Helens WA10 2TF

Old address: 28 Sanderling Way Forest Town Mansfield NG19 0GH England

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Michelle Janet Wright

Change date: 2018-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-20

New address: 28 Sanderling Way Forest Town Mansfield NG19 0GH

Old address: Suite 3 st. John Street Chester CH1 1DA England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 May 2018

Action Date: 08 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082854110001

Charge creation date: 2018-05-08

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-06

Psc name: Michelle Janet Wright

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Address

Type: AD01

New address: Suite 3 st. John Street Chester CH1 1DA

Old address: 28 Sanderling Way Forest Town Mansfield NG19 0GH

Change date: 2017-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2016

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michelle Janet Wright

Appointment date: 2015-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Jul 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

New date: 2014-04-30

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2013

Action Date: 08 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-08

Documents

View document PDF

Capital name of class of shares

Date: 17 Oct 2013

Category: Capital

Type: SH08

Documents

View document PDF

Incorporation company

Date: 08 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTURION (WESTERN) LIMITED

CENTURY HOUSE,CIRENCESTER,GL7 5TS

Number:02006528
Status:ACTIVE
Category:Private Limited Company

CONNECTED TEC LIMITED

3B BOUCHER BUSINESS STUDIOS,BELFAST,BT12 6QH

Number:NI647085
Status:ACTIVE
Category:Private Limited Company

GATEFAME LIMITED

2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX

Number:02491036
Status:ACTIVE
Category:Private Limited Company

J P TYRES LIMITED

398 COAST ROAD,PEVENSEY BAY,BN24 6NY

Number:07532366
Status:ACTIVE
Category:Private Limited Company

SAMANTHA LANCASTER LEARNING SUPPORT LTD

ASGARD HACKENSALL ROAD,POULTON-LE-FYLDE,FY6 0AX

Number:08579452
Status:ACTIVE
Category:Private Limited Company

SURF LIQUOR LIMITED

93 TABERNACLE STREET,LONDON,EC2A 4BA

Number:08276243
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source